Mickle Trafford
Chester
Cheshire
CH2 4QT
Wales
Secretary Name | Peter Julian Minns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 7 Telford Way Chester CH4 8DA Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 July 2008 | Director's Change of Particulars / colin weemes / 18/05/2008 / HouseName/Number was: , now: 2; Street was: 5 linden drive, now: linden drive; Region was: , now: cheshire (1 page) |
4 July 2008 | Director's change of particulars / colin weemes / 18/05/2008 (1 page) |
1 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
1 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (21 pages) |
18 May 2007 | Incorporation (21 pages) |